Newcastle Upon Tyne
NE7 7GA
Secretary Name | Shailaja Mada |
---|---|
Status | Current |
Appointed | 08 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Greenlee Drive Newcastle Upon Tyne NE7 7GA |
Director Name | Dr Krishnakanth Naineni |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(3 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pennington Place Tunbridge Wells TN4 0AQ |
Registered Address | 5 Montagu Avenue Newcastle Upon Tyne NE3 4HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 January 2023 | Registered office address changed from 88 Greenlee Drive Newcastle upon Tyne NE7 7GA England to 5 Montagu Avenue Newcastle upon Tyne NE3 4HX on 20 January 2023 (1 page) |
14 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 November 2019 | Change of details for Mr Krishnakanth Naineni as a person with significant control on 18 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Dr. Krishnakanth Naineni on 18 November 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Dr. Krishna Kanth Naineni on 23 April 2019 (2 pages) |
23 April 2019 | Notification of Krishnakanth Naineni as a person with significant control on 1 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Dr Krishna Kanth Naineni as a director on 1 May 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
8 April 2015 | Incorporation Statement of capital on 2015-04-08
|
8 April 2015 | Incorporation Statement of capital on 2015-04-08
|